Advanced company searchLink opens in new window

MEADOWBANK (DISLEY) MANAGEMENT COMPANY LIMITED

Company number 12054491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
06 Mar 2024 PSC08 Notification of a person with significant control statement
27 Feb 2024 PSC07 Cessation of Neil Kevin Holliday as a person with significant control on 27 February 2024
24 Jan 2024 AA Accounts for a dormant company made up to 30 June 2023
02 Jun 2023 CS01 Confirmation statement made on 2 June 2023 with updates
21 Apr 2023 AP04 Appointment of Dempster Management Services Ltd as a secretary on 14 March 2023
21 Apr 2023 CH01 Director's details changed for Mr Kenneth Joseph Renshaw on 21 April 2023
21 Apr 2023 CH01 Director's details changed for Mr Keith Mail on 21 April 2023
20 Apr 2023 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon EN11 0DR England to Offices 7-9 the Old Printshop Bowden Hall, Bowden Lane Marple Stockport SK6 6NE on 20 April 2023
20 Apr 2023 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 14 March 2023
29 Jul 2022 AA Accounts for a dormant company made up to 30 June 2022
06 Jul 2022 CS01 Confirmation statement made on 16 June 2022 with no updates
09 Mar 2022 AP04 Appointment of Hertford Company Secretaries Limited as a secretary on 1 March 2022
09 Mar 2022 AD01 Registered office address changed from 7 st. Petersgate Stockport SK1 1EB United Kingdom to Rmg House Essex Road Hoddesdon EN11 0DR on 9 March 2022
08 Feb 2022 AA Total exemption full accounts made up to 30 June 2021
27 Jan 2022 TM01 Termination of appointment of Neil Kevin Holliday as a director on 12 January 2022
17 Dec 2021 AP01 Appointment of Mr Kenneth Joseph Renshaw as a director on 14 December 2021
17 Dec 2021 AP01 Appointment of Mr Keith Mail as a director on 14 December 2021
15 Dec 2021 AP01 Appointment of Mr Stephen Mcglade as a director on 14 December 2021
16 Jul 2021 CS01 Confirmation statement made on 16 June 2021 with no updates
18 Feb 2021 AA Total exemption full accounts made up to 30 June 2020
08 Jul 2020 CS01 Confirmation statement made on 16 June 2020 with no updates
17 Jun 2019 NEWINC Incorporation
Statement of capital on 2019-06-17
  • GBP 10